SMC OPERATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
27/11/2427 November 2024 | Confirmation statement made on 2024-11-27 with updates |
18/11/2418 November 2024 | Appointment of Lisa Wycherley as a director on 2024-09-02 |
12/11/2412 November 2024 | Cessation of Paul Roy Morris as a person with significant control on 2024-02-16 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/03/2416 March 2024 | Notification of Prm (Shawbury) Holdings Limited as a person with significant control on 2024-02-16 |
09/03/249 March 2024 | Cessation of Gary Leigh Williams as a person with significant control on 2024-02-16 |
05/03/245 March 2024 | Satisfaction of charge 067603980003 in full |
28/02/2428 February 2024 | Resolutions |
28/02/2428 February 2024 | Resolutions |
26/02/2426 February 2024 | Termination of appointment of Gary Leigh Williams as a director on 2024-02-16 |
19/02/2419 February 2024 | Registration of charge 067603980005, created on 2024-02-16 |
19/02/2419 February 2024 | Registration of charge 067603980006, created on 2024-02-16 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-10-31 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-27 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
04/08/234 August 2023 | Director's details changed for Mr Paul Roy Morris on 2019-10-04 |
04/08/234 August 2023 | Director's details changed for Mr Paul Roy Morris on 2023-08-04 |
04/08/234 August 2023 | Change of details for Mr Paul Roy Morris as a person with significant control on 2023-08-04 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-10-31 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-27 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-10-31 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-27 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/05/2029 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | RETURN OF PURCHASE OF OWN SHARES |
21/02/2021 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROY MORRIS |
21/02/2021 February 2020 | CESSATION OF RICHARD JOHN TIMMIS AS A PSC |
20/02/2020 February 2020 | 14/02/20 STATEMENT OF CAPITAL GBP 118.40 |
20/02/2020 February 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TIMMIS |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/05/1930 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067603980004 |
30/05/1930 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067603980001 |
30/05/1930 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067603980002 |
01/05/191 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/05/1829 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
31/10/1731 October 2017 | PSC'S CHANGE OF PARTICULARS / RICHARD JOHN TIMMIS / 06/04/2016 |
31/10/1731 October 2017 | PSC'S CHANGE OF PARTICULARS / GARY LEIGH WILLIAMS / 06/04/2016 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/05/1725 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/05/167 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
14/04/1614 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 067603980004 |
01/12/151 December 2015 | Annual return made up to 27 November 2015 with full list of shareholders |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
01/04/151 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 067603980003 |
06/03/156 March 2015 | Annual return made up to 27 November 2014 with full list of shareholders |
20/02/1520 February 2015 | SUB-DIVISION 31/10/14 |
20/02/1520 February 2015 | 31/10/14 STATEMENT OF CAPITAL GBP 150 |
20/02/1520 February 2015 | VARYING SHARE RIGHTS AND NAMES |
03/12/143 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 067603980002 |
28/11/1428 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 067603980001 |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
27/11/1327 November 2013 | Annual return made up to 27 November 2013 with full list of shareholders |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
27/11/1227 November 2012 | Annual return made up to 27 November 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/11/1128 November 2011 | Annual return made up to 27 November 2011 with full list of shareholders |
13/04/1113 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/11/1029 November 2010 | Annual return made up to 27 November 2010 with full list of shareholders |
02/06/102 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN TIMMIS / 01/10/2009 |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY LEIGH WILLIAMS / 01/10/2009 |
03/02/103 February 2010 | Annual return made up to 27 November 2009 with full list of shareholders |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROY MORRIS / 01/10/2009 |
30/12/0830 December 2008 | CURRSHO FROM 30/11/2009 TO 31/10/2009 |
27/11/0827 November 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company